Maxwell Hay & Co Limited (NZBN 9429040605241) was incorporated on 19 Jun 1969. 7 addresess are currently in use by the company: Po Box 10175, Dominion Road, Auckland, 1446 (type: postal, invoice). 148 Quay St, Auckland had been their physical address, until 06 Mar 2017. 200000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 120000 shares (60 per cent of shares), namely:
Hay, Christopher Maxwell (an individual) located at New Windsor, Auckland postcode 0600. When considering the second group, a total of 1 shareholder holds 36.06 per cent of all shares (exactly 72125 shares); it includes
Hay, Nancy Elizabeth (an individual) - located at Pakuranga, Auckland. Next there is the third group of shareholders, share allotment (7875 shares, 3.94%) belongs to 1 entity, namely:
Hay, Brenda Elizabeth, located at South Head, Helensville (an individual). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Maxwell Hay & Co Limited. Our database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
31 Riverlea Ave, Pakuranga, Auckland | Other (Address For Share Register) | 28 Mar 2002 |
50 Maioro Street, New Windsor, Auckland, 0600 | Physical & registered & service | 06 Mar 2017 |
50 Maioro Street, New Windsor, Auckland, 0600 | Other (Address For Share Register) & shareregister (Address For Share Register) | 25 Feb 2019 |
Po Box 10175, Dominion Road, Auckland, 1446 | Postal & invoice | 18 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Christopher Maxwell Hay
New Windsor, Auckland, 0600
Address used since 24 Feb 2017 |
Director | 23 Mar 1991 - current |
Nancy Elizabeth Hay
Pakuranga, Auckland, 2010
Address used since 25 Mar 1991 |
Director | 25 Mar 1991 - 07 Feb 2011 |
Brian Lindsay Dunvan
Manly,
Address used since 25 Mar 1991 |
Director | 25 Mar 1991 - 06 Sep 1993 |
Type | Used since | |
---|---|---|
Po Box 10175, Dominion Road, Auckland, 1446 | Postal & invoice | 18 Feb 2020 |
50 Maioro Street , New Windsor , Auckland , 0600 |
Previous address | Type | Period |
---|---|---|
148 Quay St, Auckland | Physical & registered | 04 Apr 2002 - 06 Mar 2017 |
Level 5, 50 Anzac Avenue, Auckland | Registered & physical | 01 Jul 1997 - 04 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Hay, Christopher Maxwell Individual |
New Windsor Auckland 0600 |
19 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Nancy Elizabeth Individual |
Pakuranga Auckland |
19 Jun 1969 - current |
Shareholder Name | Address | Period |
---|---|---|
Hay, Brenda Elizabeth Individual |
South Head Helensville 0874 |
19 Jun 1969 - current |
Five Rules Holdings Property 1 Limited Floor 9, 148 Quay Street |
|
Five Rules Holdings Limited Floor 9, 148 Quay Street |
|
Adrenaline Sports Limited Apt 4a, 148 Quay Street |
|
Rank Group Captive Holdings Limited Floor 9, 148 Quay Street |
|
Carter Holt Harvey Property Limited Floor 9, 148 Quay Street |
|
Rank International Holdings Limited Floor 9, 148 Quay Street |
Stevenson Holdings Limited Suite 10, 152 Quay Street |
Lenox Group Limited 10/2 Upper Queen St |
New Zealand Investment Corporate Limited Level 9, Ey Building, 2 Takutai Square |
Doors Galore Limited Level 9, Tower One, 205 Queen Street |
Westpac NZ Securitisation Holdings Limited Westpac On Takutai Square |
Lanzar Holding Limited Level 18 Deloitte Centre |